About

Registered Number: 04361778
Date of Incorporation: 28/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 129a High Street, Lymington, Hampshire, SO41 9AQ

 

Established in 2002, Franchiseek Ltd has its registered office in Hampshire. There are 3 directors listed as Hamilton, Margaret Sally, Arnold, Sarah Elizabeth, Windsor, Simon James for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Sarah Elizabeth 01 April 2009 27 July 2009 1
WINDSOR, Simon James 14 June 2002 20 May 2003 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Margaret Sally 14 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 22 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
353 - Register of members 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 08 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 11 February 2005
363s - Annual Return 13 February 2004
363s - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.